About

Registered Number: 04553601
Date of Incorporation: 04/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 1st Floor 111 High Street, Cheltenham, GL50 1DW,

 

Just Go Holidays Ltd was founded on 04 October 2002 and has its registered office in Cheltenham. Just Go Holidays Ltd has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MERRON, Michael Charles 04 October 2002 08 June 2009 1
PINNOCK, Jeremy Andrew 09 June 2009 03 April 2012 1
Secretary Name Appointed Resigned Total Appointments
TURNER, Gary Peter 13 June 2016 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 16 September 2020
MR01 - N/A 15 September 2020
AD01 - Change of registered office address 29 April 2020
AD01 - Change of registered office address 28 March 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 07 October 2019
CS01 - N/A 09 October 2018
PSC05 - N/A 09 October 2018
AA - Annual Accounts 07 October 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 05 October 2017
RESOLUTIONS - N/A 12 September 2017
CC04 - Statement of companies objects 12 September 2017
MR01 - N/A 07 September 2017
MR04 - N/A 05 September 2017
MR04 - N/A 25 May 2017
MR04 - N/A 23 May 2017
MR04 - N/A 23 May 2017
MR04 - N/A 23 May 2017
MR04 - N/A 23 May 2017
MR04 - N/A 23 May 2017
CS01 - N/A 10 November 2016
MR01 - N/A 09 September 2016
MR01 - N/A 09 September 2016
AA - Annual Accounts 12 August 2016
TM01 - Termination of appointment of director 06 July 2016
TM02 - Termination of appointment of secretary 13 June 2016
AP03 - Appointment of secretary 13 June 2016
AP01 - Appointment of director 13 June 2016
MR04 - N/A 11 June 2016
MR04 - N/A 11 June 2016
AR01 - Annual Return 09 October 2015
CH01 - Change of particulars for director 09 October 2015
CH03 - Change of particulars for secretary 09 October 2015
AP01 - Appointment of director 03 June 2015
AA - Annual Accounts 01 May 2015
AD01 - Change of registered office address 27 April 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 07 October 2014
MR04 - N/A 18 September 2014
MR04 - N/A 18 September 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 24 September 2012
TM01 - Termination of appointment of director 03 April 2012
TM01 - Termination of appointment of director 12 December 2011
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 28 June 2011
CERTNM - Change of name certificate 09 December 2010
CONNOT - N/A 09 December 2010
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
MG01 - Particulars of a mortgage or charge 28 October 2009
395 - Particulars of a mortgage or charge 20 June 2009
395 - Particulars of a mortgage or charge 17 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
395 - Particulars of a mortgage or charge 09 June 2009
395 - Particulars of a mortgage or charge 09 June 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 24 February 2009
363a - Annual Return 15 October 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
AA - Annual Accounts 01 July 2008
363s - Annual Return 07 November 2007
395 - Particulars of a mortgage or charge 15 October 2007
AA - Annual Accounts 06 July 2007
395 - Particulars of a mortgage or charge 20 October 2006
363s - Annual Return 19 October 2006
395 - Particulars of a mortgage or charge 06 October 2006
AA - Annual Accounts 14 June 2006
287 - Change in situation or address of Registered Office 13 December 2005
363s - Annual Return 24 October 2005
395 - Particulars of a mortgage or charge 14 September 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 15 October 2004
RESOLUTIONS - N/A 06 July 2004
RESOLUTIONS - N/A 06 July 2004
RESOLUTIONS - N/A 06 July 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2004
123 - Notice of increase in nominal capital 06 July 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 21 October 2003
RESOLUTIONS - N/A 01 March 2003
RESOLUTIONS - N/A 01 March 2003
RESOLUTIONS - N/A 01 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2003
225 - Change of Accounting Reference Date 29 October 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
NEWINC - New incorporation documents 04 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 September 2020 Outstanding

N/A

A registered charge 01 September 2017 Outstanding

N/A

A registered charge 07 September 2016 Fully Satisfied

N/A

A registered charge 07 September 2016 Fully Satisfied

N/A

Deed of charge over credit balances 20 October 2009 Fully Satisfied

N/A

Deed of charge over credit balances 08 June 2009 Fully Satisfied

N/A

Guarantee & debenture 08 June 2009 Fully Satisfied

N/A

Debenture 08 June 2009 Fully Satisfied

N/A

Debenture 08 June 2009 Fully Satisfied

N/A

Deed of charge over credit balances 05 October 2007 Fully Satisfied

N/A

Debenture 16 October 2006 Fully Satisfied

N/A

Deed of charge over credit balances 29 September 2006 Fully Satisfied

N/A

Deed of charge over credit balances 06 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.